- Company Overview for LEICESTER LEGENDS LIMITED (10079720)
- Filing history for LEICESTER LEGENDS LIMITED (10079720)
- People for LEICESTER LEGENDS LIMITED (10079720)
- More for LEICESTER LEGENDS LIMITED (10079720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
04 Nov 2021 | AP01 | Appointment of Mr Paul Adam Whitsey as a director on 31 October 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
19 Mar 2020 | TM01 | Termination of appointment of Emerson Walton George as a director on 9 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Emerson Walton George as a director on 20 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Apr 2018 | AD01 | Registered office address changed from 31a Percy Road Leicester LE2 8FP England to The Bungalow Beveridge Lane Bardon Hill Coalville LE67 1TB on 28 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Carl Lawrence as a director on 9 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
07 Apr 2016 | AD01 | Registered office address changed from 31 Percy Road Leicester LE2 8FP England to 31a Percy Road Leicester LE2 8FP on 7 April 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from The Bungalow Beveridge Lane Bardon Leicester LE67 1TB England to 31 Percy Road Leicester LE2 8FP on 23 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Carl Lawrence as a director on 23 March 2016 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|